Company NameDewsbury Court (Management) Limited
DirectorSolomon Unsdorfer
Company StatusActive
Company Number01608211
CategoryPrivate Limited Company
Incorporation Date15 January 1982(42 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Solomon Unsdorfer
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2021(39 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Secretary NameP.A. Registrars Limited (Corporation)
StatusCurrent
Appointed12 March 2021(39 years, 2 months after company formation)
Appointment Duration3 years, 1 month
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameErika Suze Crocker
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(10 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 December 1993)
RoleCompany Director
Correspondence Address12 Wigmore Street
London
W1H 0LB
Director NameMr David Judah Crocker
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(10 years, 3 months after company formation)
Appointment Duration27 years, 1 month (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Stanhope Gate
London
W1K 1AN
Secretary NameErika Suze Crocker
NationalityBritish
StatusResigned
Appointed08 May 1992(10 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 December 1993)
RoleCompany Director
Correspondence Address12 Wigmore Street
London
W1H 0LB
Director NameHoward Henry Crocker
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(11 years, 11 months after company formation)
Appointment Duration27 years, 3 months (resigned 11 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Conduit Street
London
W1S 2YE
Director NameMr Paul Crocker
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(11 years, 11 months after company formation)
Appointment Duration27 years, 3 months (resigned 12 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Stanhope Gate
London
W1Y 5LB
Secretary NameMr David Judah Crocker
NationalityBritish
StatusResigned
Appointed08 May 1994(12 years, 3 months after company formation)
Appointment Duration25 years, 1 month (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Stanhope Gate
London
W1K 1AN
Secretary NameMrs Erika Suze Crocker
StatusResigned
Appointed21 June 2019(37 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 March 2021)
RoleCompany Director
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Director NameMr Solomon Unsdorfer
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2021(39 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 12 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilberforce House Station Road
London
NW4 4QE

Location

Registered Address52 Brighton Road
Surbiton
Surrey
KT6 5PL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

-OTHER
52.31%
-
12 at £1Pearl Property LTD
18.46%
Ordinary
1 at £1Alistair Malcolm Kerr
1.54%
Ordinary
1 at £1Andrzej Ziemkiewicz
1.54%
Ordinary
1 at £1Ben Robert Madsen
1.54%
Ordinary
1 at £1Bikaramjit Singh Sraw & Rajinderjat Singh Sraw & Janet Murray Liddle
1.54%
Ordinary
1 at £1Colin Roy Parratt
1.54%
Ordinary
1 at £1David M Atkins LTD
1.54%
Ordinary
1 at £1Edward Bates Procter & Suzanne Ellis Pierce Procter
1.54%
Ordinary
1 at £1Hayley Muir
1.54%
Ordinary
1 at £1Julius Lira Javellana
1.54%
Ordinary
1 at £1Kalaynat Wattanakul Cawston & Timothy Edwin Rhys Cawston
1.54%
Ordinary
1 at £1Margaret Azziz Milani
1.54%
Ordinary
1 at £1Milan Ivanovic
1.54%
Ordinary
1 at £1Nicholas Lyras
1.54%
Ordinary
1 at £1Peiman Merikhy
1.54%
Ordinary
1 at £1Robert Michael Tindall
1.54%
Ordinary
1 at £1Salvatore Chiocca
1.54%
Ordinary
1 at £1Sandra Clarke
1.54%
Ordinary
1 at £1Sandra Marie Marron-west
1.54%
Ordinary
1 at £1Susan Marson
1.54%
Ordinary

Financials

Year2014
Net Worth£65

Accounts

Latest Accounts24 December 2022 (1 year, 3 months ago)
Next Accounts Due24 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End24 December

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Filing History

11 June 2020Micro company accounts made up to 24 December 2019 (1 page)
13 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
12 August 2019Appointment of Mrs Erika Suze Crocker as a secretary on 21 June 2019 (3 pages)
25 July 2019Termination of appointment of David Judah Crocker as a director on 21 June 2019 (1 page)
25 July 2019Termination of appointment of David Judah Crocker as a secretary on 21 June 2019 (2 pages)
16 May 2019Confirmation statement made on 8 May 2019 with updates (7 pages)
10 April 2019Total exemption full accounts made up to 24 December 2018 (1 page)
16 May 2018Confirmation statement made on 8 May 2018 with updates (7 pages)
8 May 2018Total exemption full accounts made up to 24 December 2017 (1 page)
6 June 2017Total exemption full accounts made up to 24 December 2016 (5 pages)
6 June 2017Total exemption full accounts made up to 24 December 2016 (5 pages)
30 May 2017Confirmation statement made on 8 May 2017 with updates (9 pages)
30 May 2017Confirmation statement made on 8 May 2017 with updates (9 pages)
24 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 65
(11 pages)
24 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 65
(11 pages)
18 April 2016Total exemption full accounts made up to 24 December 2015 (5 pages)
18 April 2016Total exemption full accounts made up to 24 December 2015 (5 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 65
(11 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 65
(11 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 65
(11 pages)
28 April 2015Total exemption full accounts made up to 24 December 2014 (5 pages)
28 April 2015Total exemption full accounts made up to 24 December 2014 (5 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 65
(10 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 65
(10 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 65
(10 pages)
13 May 2014Total exemption full accounts made up to 24 December 2013 (5 pages)
13 May 2014Total exemption full accounts made up to 24 December 2013 (5 pages)
15 May 2013Total exemption full accounts made up to 24 December 2012 (5 pages)
15 May 2013Total exemption full accounts made up to 24 December 2012 (5 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (11 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (11 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (11 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (11 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (11 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (11 pages)
26 April 2012Total exemption full accounts made up to 24 December 2011 (5 pages)
26 April 2012Total exemption full accounts made up to 24 December 2011 (5 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (10 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (10 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (10 pages)
5 April 2011Total exemption full accounts made up to 24 December 2010 (5 pages)
5 April 2011Total exemption full accounts made up to 24 December 2010 (5 pages)
24 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (24 pages)
24 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (24 pages)
24 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (24 pages)
14 April 2010Total exemption small company accounts made up to 24 December 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 24 December 2009 (5 pages)
18 June 2009Total exemption full accounts made up to 24 December 2008 (6 pages)
18 June 2009Total exemption full accounts made up to 24 December 2008 (6 pages)
22 May 2009Return made up to 08/05/09; full list of members (29 pages)
22 May 2009Return made up to 08/05/09; full list of members (29 pages)
15 July 2008Return made up to 08/05/08; full list of members (25 pages)
15 July 2008Return made up to 08/05/08; full list of members (25 pages)
15 July 2008Location of register of members (1 page)
15 July 2008Location of register of members (1 page)
10 July 2008Director and secretary's change of particulars / david crocker / 08/05/2008 (1 page)
10 July 2008Director's change of particulars / howard crocker / 08/05/2008 (1 page)
10 July 2008Director and secretary's change of particulars / david crocker / 08/05/2008 (1 page)
10 July 2008Director's change of particulars / howard crocker / 08/05/2008 (1 page)
11 June 2008Total exemption full accounts made up to 24 December 2007 (6 pages)
11 June 2008Total exemption full accounts made up to 24 December 2007 (6 pages)
23 October 2007Return made up to 08/05/07; full list of members (24 pages)
23 October 2007Return made up to 08/05/07; full list of members (24 pages)
12 July 2007Total exemption full accounts made up to 24 December 2006 (6 pages)
12 July 2007Total exemption full accounts made up to 24 December 2006 (6 pages)
19 September 2006Registered office changed on 19/09/06 from: 52 brighton road surbiton surrey KT6 5PL (1 page)
19 September 2006Registered office changed on 19/09/06 from: 52 brighton road surbiton surrey KT6 5PL (1 page)
30 August 2006Auditor's resignation (1 page)
30 August 2006Auditor's resignation (1 page)
24 August 2006Registered office changed on 24/08/06 from: 150 aldersgate street london EC1A 4EJ (1 page)
24 August 2006Registered office changed on 24/08/06 from: 150 aldersgate street london EC1A 4EJ (1 page)
24 August 2006Director's particulars changed (1 page)
24 August 2006Director's particulars changed (1 page)
24 August 2006Secretary's particulars changed;director's particulars changed (1 page)
24 August 2006Secretary's particulars changed;director's particulars changed (1 page)
8 August 2006Return made up to 08/05/06; full list of members (18 pages)
8 August 2006Return made up to 08/05/06; full list of members (18 pages)
19 July 2006Accounts made up to 24 December 2005 (11 pages)
19 July 2006Accounts made up to 24 December 2005 (11 pages)
28 March 2006Ad 14/12/05--------- £ si 1@1=1 £ ic 53/54 (2 pages)
28 March 2006Ad 14/12/05--------- £ si 1@1=1 £ ic 53/54 (2 pages)
2 August 2005Accounts made up to 24 December 2004 (8 pages)
2 August 2005Accounts made up to 24 December 2004 (8 pages)
13 July 2005Return made up to 08/05/05; full list of members (17 pages)
13 July 2005Return made up to 08/05/05; full list of members (17 pages)
26 May 2004Accounts for a small company made up to 24 December 2003 (5 pages)
26 May 2004Accounts for a small company made up to 24 December 2003 (5 pages)
19 May 2004Return made up to 08/05/04; full list of members (20 pages)
19 May 2004Return made up to 08/05/04; full list of members (20 pages)
6 August 2003Accounts made up to 24 December 2002 (9 pages)
6 August 2003Accounts made up to 24 December 2002 (9 pages)
22 May 2003Return made up to 08/05/03; full list of members (20 pages)
22 May 2003Return made up to 08/05/03; full list of members (20 pages)
25 February 2003Director's particulars changed (1 page)
25 February 2003Director's particulars changed (1 page)
10 August 2002Accounts for a small company made up to 24 December 2001 (6 pages)
10 August 2002Accounts for a small company made up to 24 December 2001 (6 pages)
28 May 2002Return made up to 08/05/02; full list of members (20 pages)
28 May 2002Return made up to 08/05/02; full list of members (20 pages)
23 November 2001Accounts for a small company made up to 24 December 2000 (5 pages)
23 November 2001Accounts for a small company made up to 24 December 2000 (5 pages)
2 July 2001Return made up to 08/05/01; full list of members (21 pages)
2 July 2001Return made up to 08/05/01; full list of members (21 pages)
2 July 2001Secretary's particulars changed;director's particulars changed (1 page)
2 July 2001Director's particulars changed (1 page)
2 July 2001Director's particulars changed (1 page)
2 July 2001Secretary's particulars changed;director's particulars changed (1 page)
21 September 2000Accounts for a small company made up to 24 December 1999 (5 pages)
21 September 2000Accounts for a small company made up to 24 December 1999 (5 pages)
8 June 2000Return made up to 08/05/00; change of members (8 pages)
8 June 2000Return made up to 08/05/00; change of members (8 pages)
19 May 2000Ad 11/05/00--------- £ si 1@1=1 £ ic 52/53 (2 pages)
19 May 2000Ad 11/05/00--------- £ si 1@1=1 £ ic 52/53 (2 pages)
1 November 1999Accounts for a small company made up to 24 December 1998 (5 pages)
1 November 1999Accounts for a small company made up to 24 December 1998 (5 pages)
5 October 1999Director's particulars changed (1 page)
5 October 1999Director's particulars changed (1 page)
4 October 1999Secretary's particulars changed;director's particulars changed (1 page)
4 October 1999Secretary's particulars changed;director's particulars changed (1 page)
1 October 1999Director's particulars changed (1 page)
1 October 1999Director's particulars changed (1 page)
24 May 1999Return made up to 08/05/99; full list of members (13 pages)
24 May 1999Return made up to 08/05/99; full list of members (13 pages)
17 May 1999Ad 30/04/99--------- £ si 1@1=1 £ ic 51/52 (2 pages)
17 May 1999Ad 30/04/99--------- £ si 1@1=1 £ ic 51/52 (2 pages)
3 June 1998Accounts for a small company made up to 24 December 1997 (5 pages)
3 June 1998Accounts for a small company made up to 24 December 1997 (5 pages)
10 December 1997Ad 20/11/97--------- £ si 1@1=1 £ ic 50/51 (2 pages)
10 December 1997Ad 20/11/97--------- £ si 1@1=1 £ ic 50/51 (2 pages)
1 September 1997Accounts for a small company made up to 24 December 1996 (5 pages)
1 September 1997Accounts for a small company made up to 24 December 1996 (5 pages)
28 May 1997Return made up to 08/05/97; full list of members (13 pages)
28 May 1997Return made up to 08/05/97; full list of members (13 pages)
4 March 1997Secretary's particulars changed;director's particulars changed (1 page)
4 March 1997Director's particulars changed (1 page)
4 March 1997Director's particulars changed (1 page)
4 March 1997Secretary's particulars changed;director's particulars changed (1 page)
3 March 1997Director's particulars changed (1 page)
3 March 1997Director's particulars changed (1 page)
18 July 1996Accounts for a small company made up to 24 December 1995 (6 pages)
18 July 1996Accounts for a small company made up to 24 December 1995 (6 pages)
12 June 1996Return made up to 08/05/96; full list of members (13 pages)
12 June 1996Return made up to 08/05/96; full list of members (13 pages)
3 October 1995Accounts for a small company made up to 24 December 1994 (6 pages)
3 October 1995Accounts for a small company made up to 24 December 1994 (6 pages)
8 August 1995Ad 04/08/95--------- £ si 1@1=1 £ ic 49/50 (2 pages)
8 August 1995Ad 04/08/95--------- £ si 1@1=1 £ ic 49/50 (2 pages)
21 July 1995Return made up to 08/05/95; full list of members (26 pages)
21 July 1995Return made up to 08/05/95; full list of members (26 pages)
15 January 1992Incorporation (15 pages)
15 January 1992Incorporation (15 pages)